Broadcast Rf Limited HIGH WYCOMBE


Broadcast Rf started in year 1998 as Private Limited Company with registration number 03640089. The Broadcast Rf company has been functioning successfully for twenty six years now and its status is active. The firm's office is based in High Wycombe at Unit 3 The Merlin Centre, Lancaster Road. Postal code: HP12 3QL.

At present there are 3 directors in the the company, namely Peter B., Andrew M. and Mark H.. In addition one secretary - Andrew M. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

This company operates within the DA1 1QG postal code. The company is dealing with transport and has been registered as such. Its registration number is OK1030467 . It is located at Unit 14, Gemini House, Dartford with a total of 2 cars.

Broadcast Rf Limited Address / Contact

Office Address Unit 3 The Merlin Centre, Lancaster Road
Office Address2 Cressex Business Park
Town High Wycombe
Post code HP12 3QL
Country of origin United Kingdom

Company Information / Profile

Registration Number 03640089
Date of Incorporation Tue, 29th Sep 1998
Industry Television programming and broadcasting activities
End of financial Year 31st December
Company age 26 years old
Account next due date Sun, 31st Dec 2023 (129 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Fri, 13th Oct 2023 (2023-10-13)
Last confirmation statement dated Thu, 29th Sep 2022

Company staff

Peter B.

Position: Director

Appointed: 02 June 2020

Andrew M.

Position: Secretary

Appointed: 08 May 2015

Andrew M.

Position: Director

Appointed: 08 May 2015

Mark H.

Position: Director

Appointed: 15 January 2003

Barry J.

Position: Director

Appointed: 08 May 2015

Resigned: 23 May 2022

Christopher B.

Position: Director

Appointed: 01 September 2008

Resigned: 08 May 2015

Tracey G.

Position: Director

Appointed: 06 May 2003

Resigned: 08 May 2015

Tracey G.

Position: Secretary

Appointed: 06 May 2003

Resigned: 08 May 2015

Suzanne P.

Position: Director

Appointed: 30 April 1999

Resigned: 23 December 2002

Richard D.

Position: Secretary

Appointed: 30 April 1999

Resigned: 06 May 2003

Suzanne P.

Position: Secretary

Appointed: 30 April 1999

Resigned: 30 April 1999

Richard D.

Position: Director

Appointed: 30 April 1999

Resigned: 03 May 2017

Colin J.

Position: Director

Appointed: 29 September 1998

Resigned: 30 April 1999

Alpha Secretarial Limited

Position: Nominee Secretary

Appointed: 29 September 1998

Resigned: 29 September 1998

Colin J.

Position: Secretary

Appointed: 29 September 1998

Resigned: 30 April 1999

Matthew A.

Position: Director

Appointed: 29 September 1998

Resigned: 30 April 1999

Transport Operator Data

Unit 14
Address Gemini House , Orbital One , Green Street Green Road
City Dartford
Post code DA1 1QG
Vehicles 2

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Small company accounts for the period up to December 31, 2022
filed on: 14th, January 2024
Free Download (19 pages)

Company search

Advertisements